- Company Overview for BREAKTHROUGH REHABILITATION LTD (12562615)
- Filing history for BREAKTHROUGH REHABILITATION LTD (12562615)
- People for BREAKTHROUGH REHABILITATION LTD (12562615)
- More for BREAKTHROUGH REHABILITATION LTD (12562615)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2023 | DS01 | Application to strike the company off the register | |
04 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Aug 2021 | PSC07 | Cessation of Rebecca Whittington as a person with significant control on 5 August 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
12 Jun 2020 | AD01 | Registered office address changed from 4 Cross Tree Centre Caen Street Braunton EX33 1AA England to Awelon Packhorse Lane Southstoke Bath Somerset BA2 7DL on 12 June 2020 | |
01 Jun 2020 | PSC01 | Notification of Rebecca Whittington as a person with significant control on 1 June 2020 | |
01 Jun 2020 | AP01 | Appointment of Ms Rebecca Whittington as a director on 1 June 2020 | |
17 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-17
|